Search icon

BEAVER MOUNTAIN LOG HOMES, INC.

Headquarter

Company Details

Name: BEAVER MOUNTAIN LOG HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1984 (41 years ago)
Entity Number: 933273
ZIP code: 13783
County: Delaware
Place of Formation: New York
Address: 1740 COUNTY HWY 48, DEPOSIT, NY, United States, 13754
Address: 2887 Silver Lake Rd, Hancock, NY, United States, 13783

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BEAVER MOUNTAIN LOG HOMES, INC., CONNECTICUT 0736459 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DK3ZPR5JLNA2 2024-01-25 1740 COUNTY HIGHWAY 48, DEPOSIT, NY, 13754, 1369, USA 1740 COUNTY HWY 48, DEPOSIT, NY, 13754, 1369, USA

Business Information

Doing Business As BEAVER MOUNTAIN LOG & CEDAR HOMES
URL www.beavermtn.com
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2023-01-27
Initial Registration Date 2021-12-13
Entity Start Date 1982-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 321992
Product and Service Codes Y1FA, Y1FB, Y1FZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DREW PROCHAZKA
Address 1740 COUNTY HWY 48, DEPOSIT, NY, 13754, USA
Government Business
Title PRIMARY POC
Name DREW PROCHAZKA
Address 1740 COUNTY HWY 48, DEPOSIT, NY, 13754, USA
Past Performance
Title PRIMARY POC
Name KIMBERLY PROCHAZKA
Address 1740 COUNTY HWY 48, DEPOSIT, NY, 13754, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEAVER MOUNTAIN LOG HOMES, INC. 401(K) PROFIT SHARING PLAN 2016 161228933 2018-07-16 BEAVER MOUNTAIN LOG HOMES, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 236110
Sponsor’s telephone number 6074672758
Plan sponsor’s address 1740 COUNTY HIGHWAY 48, DEPOSIT, NY, 137541369

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing DREW PROCHAZKA
Role Employer/plan sponsor
Date 2018-07-16
Name of individual signing DREW PROCHAZKA
BEAVER MOUNTAIN LOG HOMES, INC. 401(K) PROFIT SHARING PLAN 2016 161228933 2017-05-18 BEAVER MOUNTAIN LOG HOMES, INC. 22
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 236110
Sponsor’s telephone number 6074672758
Plan sponsor’s address 1740 COUNTY HIGHWAY 48, DEPOSIT, NY, 137541369

Signature of

Role Plan administrator
Date 2017-05-18
Name of individual signing DREW PROCHAZKA
Role Employer/plan sponsor
Date 2017-05-18
Name of individual signing DREW PROCHAZKA
BEAVER MOUNTAIN LOG HOMES, INC. 401(K) PROFIT SHARING PLAN 2015 161228933 2016-07-12 BEAVER MOUNTAIN LOG HOMES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 236110
Sponsor’s telephone number 6074672758
Plan sponsor’s address 1740 COUNTY HIGHWAY 48, DEPOSIT, NY, 137541369

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing DREW PROCHAZKA
Role Employer/plan sponsor
Date 2016-07-12
Name of individual signing DREW PROCHAZKA
BEAVER MOUNTAIN LOG HOMES, INC. 401(K) PROFIT SHARING PLAN 2014 161228933 2015-04-06 BEAVER MOUNTAIN LOG HOMES, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 236110
Sponsor’s telephone number 6074672758
Plan sponsor’s address 1740 COUNTY HIGHWAY 48, DEPOSIT, NY, 137541369

Signature of

Role Plan administrator
Date 2015-04-06
Name of individual signing DREW PROCHAZKA
Role Employer/plan sponsor
Date 2015-04-06
Name of individual signing DREW PROCHAZKA
BEAVER MOUNTAIN LOG HOMES, INC. 401(K) PROFIT SHARING PLAN 2013 161228933 2014-04-29 BEAVER MOUNTAIN LOG HOMES, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 236110
Sponsor’s telephone number 6074672700
Plan sponsor’s address 1740 COUNTY HIGHWAY 48, DEPOSIT, NY, 137541369

Signature of

Role Plan administrator
Date 2014-04-29
Name of individual signing DREW PROCHAZKA
Role Employer/plan sponsor
Date 2014-04-29
Name of individual signing DREW PROCHAZKA
BEAVER MOUNTAIN LOG HOMES, INC. 401(K) PROFIT SHARING PLAN 2012 161228933 2013-07-10 BEAVER MOUNTAIN LOG HOMES, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 236110
Sponsor’s telephone number 6074672700
Plan sponsor’s address 1740 COUNTY HIGHWAY 48, DEPOSIT, NY, 137541369

Signature of

Role Plan administrator
Date 2013-07-10
Name of individual signing DREW PROCHAZKA
Role Employer/plan sponsor
Date 2013-07-10
Name of individual signing DREW PROCHAZKA
BEAVER MOUNTAIN LOG HOMES, INC. 401(K) PROFIT SHARING PLAN 2011 161228933 2012-02-08 BEAVER MOUNTAIN LOG HOMES, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 236110
Sponsor’s telephone number 6074672700
Plan sponsor’s address 1740 COUNTY HIGHWAY 48, DEPOSIT, NY, 137541369

Plan administrator’s name and address

Administrator’s EIN 161228933
Plan administrator’s name BEAVER MOUNTAIN LOG HOMES, INC.
Plan administrator’s address 1740 COUNTY HIGHWAY 48, DEPOSIT, NY, 137541369
Administrator’s telephone number 6074672700

Signature of

Role Plan administrator
Date 2012-02-08
Name of individual signing DREW PROCHAZKA
Role Employer/plan sponsor
Date 2012-02-08
Name of individual signing DREW PROCHAZKA
BEAVER MOUNTAIN LOG HOMES, INC. 401(K) PROFIT SHARING PLAN 2010 161228933 2011-02-09 BEAVER MOUNTAIN LOG HOMES, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 236110
Sponsor’s telephone number 6074672700
Plan sponsor’s address 1740 COUNTY HIGHWAY 48, DEPOSIT, NY, 137541369

Plan administrator’s name and address

Administrator’s EIN 161228933
Plan administrator’s name BEAVER MOUNTAIN LOG HOMES, INC.
Plan administrator’s address 1740 COUNTY HIGHWAY 48, DEPOSIT, NY, 137541369
Administrator’s telephone number 6074672700

Signature of

Role Plan administrator
Date 2011-02-09
Name of individual signing DREW PROCHAZKA
Role Employer/plan sponsor
Date 2011-02-09
Name of individual signing DREW PROCHAZKA
BEAVER MOUNTAIN LOG HOMES, INC. 401(K) PROFIT SHARING PLAN 2009 161228933 2010-04-22 BEAVER MOUNTAIN LOG HOMES, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 236110
Sponsor’s telephone number 6074672700
Plan sponsor’s address 1740 COUNTY HIGHWAY 48, DEPOSIT, NY, 137541369

Plan administrator’s name and address

Administrator’s EIN 161228933
Plan administrator’s name BEAVER MOUNTAIN LOG HOMES, INC.
Plan administrator’s address 1740 COUNTY HIGHWAY 48, DEPOSIT, NY, 137541369
Administrator’s telephone number 6074672700

Signature of

Role Plan administrator
Date 2010-04-22
Name of individual signing DREW PROCHAZKA
Role Employer/plan sponsor
Date 2010-04-22
Name of individual signing DREW PROCHAZKA

DOS Process Agent

Name Role Address
BEAVER MOUNTAIN LOG HOMES, INC. DOS Process Agent 2887 Silver Lake Rd, Hancock, NY, United States, 13783

Chief Executive Officer

Name Role Address
KEN CLARK Chief Executive Officer 1740 COUNTY HWY 48N DRIVE, DEPOSIT, NY, United States, 13754

History

Start date End date Type Value
2024-09-26 2024-09-26 Address 1740 COUNTY HWY 48N DRIVE, DEPOSIT, NY, 13754, USA (Type of address: Chief Executive Officer)
2023-04-28 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-02-23 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2021-03-22 2024-09-26 Address 1740 COUNTY HWY 48, DEPOSIT, NY, 13754, USA (Type of address: Service of Process)
2008-07-10 2021-03-22 Address 1740 COUNTY HWY 48, DEPOSIT, NY, 13754, USA (Type of address: Service of Process)
2006-07-07 2024-09-26 Address 1740 COUNTY HWY 48N DRIVE, DEPOSIT, NY, 13754, USA (Type of address: Chief Executive Officer)
2002-07-01 2006-07-07 Address 200 BEAVER MOUNTAIN DRIVE, HANCOCK, NY, 13783, USA (Type of address: Chief Executive Officer)
2002-07-01 2008-07-10 Address 200 BEAVER MOUNTAIN DRIVE, HANCOCK, NY, 13783, USA (Type of address: Principal Executive Office)
2002-07-01 2008-07-10 Address 200 BEAVER MOUNTAIN DRIVE, HANCOCK, NY, 13783, USA (Type of address: Service of Process)
1998-07-07 2002-07-01 Address RR #1 BOX 16A, HANCOCK, NY, 13783, 9708, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240926000595 2024-09-26 BIENNIAL STATEMENT 2024-09-26
210322060061 2021-03-22 BIENNIAL STATEMENT 2020-07-01
120713006051 2012-07-13 BIENNIAL STATEMENT 2012-07-01
100708002595 2010-07-08 BIENNIAL STATEMENT 2010-07-01
080710002471 2008-07-10 BIENNIAL STATEMENT 2008-07-01
060707002279 2006-07-07 BIENNIAL STATEMENT 2006-07-01
040820002611 2004-08-20 BIENNIAL STATEMENT 2004-07-01
020701002156 2002-07-01 BIENNIAL STATEMENT 2002-07-01
000710002066 2000-07-10 BIENNIAL STATEMENT 2000-07-01
980707002511 1998-07-07 BIENNIAL STATEMENT 1998-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314346644 0215800 2010-08-10 1740 COUNTY HWY 48, DEPOSIT, NY, 13754
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-08-10
Emphasis N: DUSTEXPL, N: SSTARG09, N: AMPUTATE
Case Closed 2011-07-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2010-08-16
Abatement Due Date 2010-09-18
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 E01
Issuance Date 2010-08-16
Abatement Due Date 2010-09-18
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 G02
Issuance Date 2010-08-16
Abatement Due Date 2010-09-18
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 I01
Issuance Date 2010-08-16
Abatement Due Date 2010-09-18
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100213 L02
Issuance Date 2010-08-16
Abatement Due Date 2010-09-18
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2010-08-16
Abatement Due Date 2010-09-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2010-08-16
Abatement Due Date 2010-09-18
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01006C
Citaton Type Serious
Standard Cited 19100219 G
Issuance Date 2010-08-16
Abatement Due Date 2010-09-18
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100305 G01 IVA
Issuance Date 2010-08-16
Abatement Due Date 2010-10-18
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 7
Nr Exposed 7
Gravity 03
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100305 G01 IVB
Issuance Date 2010-08-16
Abatement Due Date 2010-08-24
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100213 L02
Issuance Date 2010-08-16
Abatement Due Date 2010-09-18
Current Penalty 420.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2010-08-16
Abatement Due Date 2010-09-18
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01008C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2010-08-16
Abatement Due Date 2010-09-18
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01008D
Citaton Type Serious
Standard Cited 19100219 G
Issuance Date 2010-08-16
Abatement Due Date 2010-09-18
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2010-08-16
Abatement Due Date 2010-09-03
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2010-08-16
Abatement Due Date 2010-09-03
Nr Instances 1
Nr Exposed 2
Gravity 00
312374721 0215800 2010-03-18 1740 COUNTY HWY 48, DEPOSIT, NY, 13754
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2010-03-18
Emphasis N: SSTARG09
Case Closed 2010-03-18
100195643 0215800 1986-01-30 SILVER LAKE RD., HANCOCK, NY, 13783
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-01-30
Case Closed 1986-01-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
580571 Interstate 2024-08-12 25000 2022 3 3 Private(Property)
Legal Name BEAVER MOUNTAIN LOG HOMES INC
DBA Name BEAVER MOUNTAIN LOG & CEDAR HOMES
Physical Address 1740 COUNTY HWY 48, DEPOSIT, NY, 13754, US
Mailing Address 1740 COUNTY HWY 48, DEPOSIT, NY, 13754, US
Phone (607) 467-2758
Fax -
E-mail DPROCHAZKA@BEAVERMTN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 16
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection D103000610
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-08-01
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 2
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 2
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEVROLET
License plate of the main unit 27911NC
License state of the main unit NY
Vehicle Identification Number of the main unit 2GC4YNEYXN1231621
Decal number of the main unit 34335504
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit UNPUBLISHE
License plate of the secondary unit BE99064
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 4P5F81626E3008407
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 5
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 5
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-08-01
Code of the violation 3963A1BOS
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 0
The time weight that is assigned to a violation 3
The description of a violation Brake - Defective brake(s) are equal to or greater than 20% of the service brakes on the vehicle/combination
The description of the violation group Brake Out Of Service
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-08-01
Code of the violation 39395F
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-08-01
Code of the violation 39395A4EEUS
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Emergency Equipment - Fire Extinguishers - unsecured
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-08-01
Code of the violation 39343DBMA
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 3
The description of a violation Brake - Breakaway not attached to the towing vehicle
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-08-01
Code of the violation 39340AB
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 3
The description of a violation Brake - Inadequate braking system
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle secondary unit

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000276 Other Fraud 2020-01-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2020-01-11
Termination Date 2022-04-27
Date Issue Joined 2021-04-21
Section 1332
Sub Section T
Status Terminated

Parties

Name SPARAGO
Role Plaintiff
Name BEAVER MOUNTAIN LOG HOMES, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State